ELM SURFACING LTD

Company Documents

DateDescription
02/06/252 June 2025 NewChange of details for Mr Jeffrey Hollis as a person with significant control on 2025-06-01

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

07/05/257 May 2025 Notification of Joanne Hollis as a person with significant control on 2025-05-01

View Document

05/03/255 March 2025 Full accounts made up to 2024-05-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

17/02/2417 February 2024 Full accounts made up to 2023-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

17/02/2317 February 2023 Full accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

13/02/2013 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039887660002

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039887660001

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HOLLIS / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLLIS / 28/05/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFEREY HOLLIS / 01/04/2007

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HOLLIS / 01/04/2007

View Document

09/07/089 July 2008 GBP NC 1000/100000 30/04/2008

View Document

09/07/089 July 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/11/0715 November 2007

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: YARD P NEWINGTON INDUSTRIAL ESTATE LONDON ROAD NEWINGTON KENT ME9 7NU

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: UNIT P, NEWINGTON INDUSTRIAL ESTATE, LONDON ROAD NEWINGTON KENT ME9 7NU

View Document

02/07/042 July 2004

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/11/011 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company